ASSETFINANCE JUNE (F) LIMITED

Register to unlock more data on OkredoRegister

ASSETFINANCE JUNE (F) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02161698

Incorporation date

06/09/1987

Size

Full

Contacts

Registered address

Registered address

8 Canada Square, London, E14 5HQCopy
copy info iconCopy
See on map
Latest events (Record since 06/09/1987)
dot icon22/12/2014
Final Gazette dissolved via voluntary strike-off
dot icon08/09/2014
First Gazette notice for voluntary strike-off
dot icon28/08/2014
Application to strike the company off the register
dot icon30/04/2014
Annual return made up to 2014-05-01 with full list of shareholders
dot icon18/12/2013
Full accounts made up to 2013-06-30
dot icon01/10/2013
Resolutions
dot icon24/07/2013
Appointment of Katherine Dean as a secretary on 2013-07-24
dot icon24/07/2013
Termination of appointment of Hollie Rheanna Wood as a secretary on 2013-07-24
dot icon30/04/2013
Annual return made up to 2013-05-01 with full list of shareholders
dot icon04/04/2013
Full accounts made up to 2012-06-30
dot icon13/11/2012
Appointment of Richard Andrew Carter as a director on 2012-11-14
dot icon28/05/2012
Termination of appointment of Adrian Timothy Rigby as a director on 2012-05-22
dot icon27/05/2012
Appointment of Robert Francis Carver as a director on 2012-05-22
dot icon08/05/2012
Annual return made up to 2012-05-01 with full list of shareholders
dot icon19/04/2012
Director's details changed for Gavin Paul Hewitt on 2012-04-20
dot icon05/02/2012
Full accounts made up to 2011-06-30
dot icon10/08/2011
Appointment of Gavin Paul Hewitt as a director
dot icon20/06/2011
Termination of appointment of Malcolm Brookes as a director
dot icon05/05/2011
Annual return made up to 2011-05-01 with full list of shareholders
dot icon03/04/2011
Termination of appointment of Noel Quinn as a director
dot icon28/03/2011
Termination of appointment of Sarah Maher as a secretary
dot icon27/03/2011
Appointment of Hollie Rheanna Wood as a secretary
dot icon27/03/2011
Full accounts made up to 2010-06-30
dot icon14/02/2011
Director's details changed for Malcolm James Brookes on 2011-01-07
dot icon08/02/2011
Director's details changed for Malcolm James Brookes on 2011-02-09
dot icon27/05/2010
Annual return made up to 2010-05-01 with full list of shareholders
dot icon28/03/2010
Full accounts made up to 2009-06-30
dot icon01/02/2010
Director's details changed for Noel Paul Quinn on 2009-10-01
dot icon24/01/2010
Director's details changed for Adrian Timothy Rigby on 2009-10-01
dot icon17/01/2010
Secretary's details changed for Sarah Maher on 2010-01-18
dot icon19/10/2009
Director's details changed for Malcolm James Brookes on 2009-10-01
dot icon19/10/2009
Director's details changed for Mr Michael John Russell-Brown on 2009-10-01
dot icon10/06/2009
Director appointed adrian timothy rigby
dot icon04/05/2009
Full accounts made up to 2008-06-30
dot icon04/05/2009
Return made up to 01/05/09; full list of members
dot icon23/02/2009
Director's change of particulars / noel quinn / 26/09/2008
dot icon16/02/2009
Director's change of particulars / noel quinn / 26/09/2008
dot icon19/01/2009
Secretary appointed sarah maher
dot icon22/09/2008
Appointment terminated secretary george william bayer
dot icon06/05/2008
Return made up to 01/05/08; full list of members
dot icon16/03/2008
Full accounts made up to 2007-06-30
dot icon24/02/2008
Secretary appointed george william bayer
dot icon24/02/2008
Appointment terminated secretary pauline mcquillan
dot icon06/02/2008
Secretary's particulars changed
dot icon08/08/2007
New director appointed
dot icon18/07/2007
Director resigned
dot icon23/05/2007
Return made up to 06/05/07; full list of members
dot icon03/05/2007
Full accounts made up to 2006-06-30
dot icon10/05/2006
New secretary appointed
dot icon10/05/2006
Secretary resigned
dot icon09/05/2006
Return made up to 06/05/06; full list of members
dot icon02/05/2006
Full accounts made up to 2005-06-30
dot icon10/01/2006
New director appointed
dot icon10/01/2006
Director resigned
dot icon10/01/2006
Secretary's particulars changed
dot icon05/10/2005
Director's particulars changed
dot icon30/08/2005
Secretary's particulars changed
dot icon14/07/2005
Secretary resigned
dot icon13/07/2005
New secretary appointed
dot icon23/06/2005
Return made up to 06/05/05; full list of members
dot icon04/05/2005
Full accounts made up to 2004-06-30
dot icon25/10/2004
Director's particulars changed
dot icon07/07/2004
New director appointed
dot icon07/07/2004
Director resigned
dot icon07/07/2004
Director resigned
dot icon07/07/2004
New director appointed
dot icon28/06/2004
Director's particulars changed
dot icon13/06/2004
New secretary appointed
dot icon13/06/2004
Secretary resigned
dot icon24/05/2004
Return made up to 06/05/04; full list of members
dot icon20/04/2004
Full accounts made up to 2003-06-30
dot icon21/01/2004
New director appointed
dot icon10/11/2003
Director resigned
dot icon30/05/2003
Return made up to 06/05/03; full list of members
dot icon30/05/2003
Location of register of members
dot icon10/02/2003
New director appointed
dot icon08/02/2003
New director appointed
dot icon08/02/2003
Director resigned
dot icon03/02/2003
Full accounts made up to 2002-06-30
dot icon25/01/2003
Director resigned
dot icon24/01/2003
Director resigned
dot icon07/01/2003
Secretary's particulars changed
dot icon11/12/2002
Secretary resigned
dot icon11/12/2002
New secretary appointed
dot icon16/09/2002
Director's particulars changed
dot icon03/07/2002
Registered office changed on 04/07/02 from: 54 hagley road birmingham B16 8PE
dot icon06/06/2002
Return made up to 06/05/02; full list of members
dot icon31/01/2002
Full accounts made up to 2001-06-30
dot icon24/07/2001
Return made up to 06/05/01; full list of members
dot icon12/07/2001
New secretary appointed
dot icon12/07/2001
Secretary resigned
dot icon26/04/2001
Full accounts made up to 2000-06-30
dot icon10/07/2000
Director's particulars changed
dot icon20/06/2000
Return made up to 06/05/00; no change of members
dot icon05/06/2000
New director appointed
dot icon05/06/2000
Location of register of members
dot icon21/05/2000
Director resigned
dot icon21/05/2000
Director resigned
dot icon18/05/2000
Secretary's particulars changed
dot icon16/01/2000
Full accounts made up to 1999-06-30
dot icon23/09/1999
Certificate of change of name
dot icon28/07/1999
Director resigned
dot icon02/06/1999
Return made up to 06/05/99; no change of members
dot icon11/04/1999
Full accounts made up to 1998-06-30
dot icon31/05/1998
Return made up to 06/05/98; full list of members
dot icon05/05/1998
Full accounts made up to 1997-06-30
dot icon04/05/1998
Director's particulars changed
dot icon16/04/1998
Director resigned
dot icon19/06/1997
Return made up to 06/05/97; full list of members
dot icon19/06/1997
Location of register of members
dot icon01/05/1997
Full accounts made up to 1996-06-30
dot icon28/04/1997
New director appointed
dot icon23/04/1997
New director appointed
dot icon22/04/1997
New director appointed
dot icon22/04/1997
New director appointed
dot icon22/04/1997
Director resigned
dot icon08/04/1997
Registered office changed on 09/04/97 from: concord house 2 waterside drive langley slough, berkshire SL3 6EZ
dot icon31/03/1997
Certificate of change of name
dot icon14/08/1996
Auditor's resignation
dot icon06/06/1996
Return made up to 06/05/96; no change of members
dot icon01/05/1996
Full accounts made up to 1995-06-30
dot icon15/02/1996
Director resigned
dot icon12/09/1995
Director's particulars changed
dot icon25/06/1995
Director's particulars changed
dot icon04/06/1995
Return made up to 06/05/95; no change of members
dot icon16/05/1995
Director resigned
dot icon16/05/1995
Director resigned
dot icon25/04/1995
Secretary's particulars changed
dot icon17/04/1995
Director resigned
dot icon17/04/1995
New director appointed
dot icon03/04/1995
New director appointed
dot icon23/03/1995
New director appointed
dot icon18/01/1995
Full accounts made up to 1994-06-30
dot icon05/08/1994
Director's particulars changed
dot icon06/06/1994
Return made up to 06/05/94; full list of members
dot icon03/03/1994
Full accounts made up to 1993-06-30
dot icon01/03/1994
Director resigned
dot icon01/03/1994
New director appointed
dot icon25/05/1993
Return made up to 06/05/93; no change of members
dot icon27/04/1993
Full accounts made up to 1992-06-30
dot icon12/08/1992
Certificate of change of name
dot icon08/07/1992
New director appointed
dot icon02/06/1992
Return made up to 06/05/92; no change of members
dot icon26/04/1992
Full accounts made up to 1991-06-30
dot icon31/01/1992
Director resigned
dot icon28/07/1991
Resolutions
dot icon28/07/1991
Resolutions
dot icon28/07/1991
Resolutions
dot icon10/06/1991
Full accounts made up to 1990-06-30
dot icon05/06/1991
Return made up to 06/05/91; full list of members
dot icon04/12/1990
New director appointed
dot icon02/12/1990
Director resigned
dot icon10/06/1990
Return made up to 14/05/90; full list of members
dot icon03/05/1990
Full accounts made up to 1989-06-30
dot icon26/03/1990
Director resigned
dot icon16/08/1989
Registered office changed on 17/08/89 from: concord house 61 high st brentford middx TW8 0AA
dot icon25/07/1989
Full accounts made up to 1988-06-30
dot icon19/07/1989
New director appointed
dot icon05/07/1989
Director resigned
dot icon22/05/1989
Director resigned
dot icon03/05/1989
Return made up to 16/03/89; full list of members
dot icon20/10/1988
Resolutions
dot icon16/08/1988
Director resigned
dot icon16/08/1988
New director appointed
dot icon16/08/1988
New director appointed
dot icon16/08/1988
Secretary resigned;new secretary appointed
dot icon01/06/1988
Wd 19/04/88 pd 03/02/88--------- £ si 2@1
dot icon01/06/1988
Wd 19/04/88 ad 04/01/88--------- £ si 998@1=998 £ ic 2/1000
dot icon18/05/1988
Director resigned
dot icon14/02/1988
Accounting reference date notified as 30/06
dot icon04/02/1988
Memorandum and Articles of Association
dot icon25/01/1988
Nc inc already adjusted
dot icon25/01/1988
Resolutions
dot icon25/01/1988
Resolutions
dot icon13/01/1988
Secretary resigned;new secretary appointed
dot icon13/01/1988
Director resigned;new director appointed
dot icon13/01/1988
Registered office changed on 14/01/88 from: 2 baches street london N1 6UB
dot icon04/01/1988
Certificate of change of name
dot icon06/09/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2013
dot iconLast change occurred
29/06/2013

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/06/2013
dot iconNext account date
29/06/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Devenish, William Frederick
Director
01/02/1994 - 01/03/1995
30
Stein, Wallace George William
Director
01/04/1997 - 31/03/2000
77
Brookes, Malcolm James
Director
19/12/2003 - 09/06/2011
71
Carver, Robert Francis
Director
22/05/2012 - Present
36
Carter, Richard Andrew
Director
14/11/2012 - Present
34

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASSETFINANCE JUNE (F) LIMITED

ASSETFINANCE JUNE (F) LIMITED is an(a) Dissolved company incorporated on 06/09/1987 with the registered office located at 8 Canada Square, London, E14 5HQ. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASSETFINANCE JUNE (F) LIMITED?

toggle

ASSETFINANCE JUNE (F) LIMITED is currently Dissolved. It was registered on 06/09/1987 and dissolved on 22/12/2014.

Where is ASSETFINANCE JUNE (F) LIMITED located?

toggle

ASSETFINANCE JUNE (F) LIMITED is registered at 8 Canada Square, London, E14 5HQ.

What does ASSETFINANCE JUNE (F) LIMITED do?

toggle

ASSETFINANCE JUNE (F) LIMITED operates in the Financial leasing (64.91 - SIC 2007) sector.

What is the latest filing for ASSETFINANCE JUNE (F) LIMITED?

toggle

The latest filing was on 22/12/2014: Final Gazette dissolved via voluntary strike-off.